Background WavePink WaveYellow Wave

STONE CROSS ENTERPRISES MANAGEMENT LIMITED (03402579)

STONE CROSS ENTERPRISES MANAGEMENT LIMITED (03402579) is an active UK company. incorporated on 11 July 1997. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STONE CROSS ENTERPRISES MANAGEMENT LIMITED has been registered for 28 years. Current directors include CHADWICK, Gillian, HARTLEY, Jeremy Peter.

Company Number
03402579
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Sceptre House, Preston, PR5 6AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADWICK, Gillian, HARTLEY, Jeremy Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONE CROSS ENTERPRISES MANAGEMENT LIMITED

STONE CROSS ENTERPRISES MANAGEMENT LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STONE CROSS ENTERPRISES MANAGEMENT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03402579

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Jul 12
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RAWLINSON, Deborah Jane

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016

CHADWICK, Gillian

Active
Sceptre Way, PrestonPR5 6AW
Born October 1979
Director
Appointed 01 Dec 2025

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 13 Jan 2025

LOWE, Sarah Joelle

Resigned
Sceptre House, PrestonPR5 6AW
Secretary
Appointed 16 Sept 2010
Resigned 22 Jun 2016

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 11 Jul 1997
Resigned 04 Dec 2009

CARTER, James Francis

Resigned
Sceptre House, PrestonPR5 6AW
Born June 1955
Director
Appointed 11 Jul 1997
Resigned 13 Jan 2025

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 17 Jul 1997
Resigned 04 Dec 2009

EVENSON, Christopher Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1959
Director
Appointed 31 Jul 2012
Resigned 30 Jun 2018

HIRST, Karen Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1968
Director
Appointed 13 Aug 2018
Resigned 31 Oct 2025

LAVIN, Andrew Michael

Resigned
Stonelea, ChorleyPR7 1LN
Born December 1963
Director
Appointed 01 Jan 2002
Resigned 17 Mar 2010

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 October 2012
RP04RP04
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
10 September 2002
88(2)R88(2)R
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
88(2)R88(2)R
Legacy
30 August 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
31 March 1998
88(2)R88(2)R
Legacy
20 January 1998
122122
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
225Change of Accounting Reference Date
Incorporation Company
11 July 1997
NEWINCIncorporation